Company NameZennor Capital Holdings Ltd
Company StatusActive
Company Number12309798
CategoryPrivate Limited Company
Incorporation Date12 November 2019(4 years, 5 months ago)
Previous NameZennor Asset Management Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Richard James Salter
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address86 Duke Of York Square
London
SW3 4LY
Director NameMichael Ulic Alen-Buckley
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed08 April 2021(1 year, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Duke Of York Square
London
SW3 4LY
Director NameMr Roger Giles Mayhew
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(1 year, 4 months after company formation)
Appointment Duration3 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address86 Duke Of York Square
London
SW3 4LY
Director NameDavid Nicholas Mitchinson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(1 year, 4 months after company formation)
Appointment Duration3 years
RoleBanker
Country of ResidenceEngland
Correspondence Address86 Duke Of York Square
London
SW3 4LY
Director NameMr Hugh Robin Hunter
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceJersey
Correspondence Address86 Duke Of York Square
London
SW3 4LY
Director NameMr Paul Stanley Kirkby
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Duke Of York Square
London
SW3 4LY
Director NameMr Sachin Patel
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Duke Of York Square
London
SW3 4LY

Location

Registered Address86 Duke Of York Square
London
SW3 4LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 November 2023Confirmation statement made on 11 November 2023 with updates (4 pages)
20 December 2022Statement of capital following an allotment of shares on 28 November 2022
  • GBP 102,000
(3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 November 2022Confirmation statement made on 11 November 2022 with updates (4 pages)
21 April 2022Statement of capital following an allotment of shares on 27 January 2022
  • GBP 89,800
(3 pages)
21 April 2022Statement of capital following an allotment of shares on 24 September 2021
  • GBP 87,300
(3 pages)
21 April 2022Statement of capital following an allotment of shares on 24 September 2021
  • GBP 87,300
(3 pages)
2 March 2022Appointment of Mr Sachin Patel as a director on 27 January 2022 (2 pages)
29 November 2021Confirmation statement made on 11 November 2021 with updates (5 pages)
14 October 2021Appointment of Mr Hugh Robin Hunter as a director on 24 September 2021 (2 pages)
14 October 2021Appointment of Mr Paul Stanley Kirkby as a director on 24 September 2021 (2 pages)
2 September 2021Registered office address changed from Cote Manor House Cote Bampton Oxfordshire OX18 2EG United Kingdom to 86 Duke of York Square London SW3 4LY on 2 September 2021 (1 page)
2 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-02
(3 pages)
16 August 2021Second filing of a statement of capital following an allotment of shares on 8 April 2021
  • GBP 78,300
(4 pages)
10 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 May 2021Memorandum and Articles of Association (34 pages)
16 April 2021Appointment of David Nicholas Mitchinson as a director on 8 April 2021 (2 pages)
16 April 2021Appointment of Mr Roger Giles Mayhew as a director on 8 April 2021 (2 pages)
16 April 2021Appointment of Michael Ulic Alen-Buckley as a director on 8 April 2021 (2 pages)
15 April 2021Statement of capital following an allotment of shares on 8 April 2021
  • GBP 79,300
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2021
(4 pages)
22 December 2020Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page)
21 December 2020Confirmation statement made on 11 November 2020 with updates (4 pages)
12 November 2019Incorporation
Statement of capital on 2019-11-12
  • GBP 2
(29 pages)